Lightcliffe
Halifax
HX3 8TY
Secretary Name | Mrs Amanda Jane Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 241 Wakefield Road Lightcliffe Halifax HX3 8TY |
Director Name | Mr Joseph Alexander Lane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Littlethorpe Hill Hartshead Liversedge WF15 8AZ |
Director Name | Mrs Amanda Jane Benson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(28 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Director Name | Michael Butterworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1998) |
Role | Electrical Engineer |
Correspondence Address | 35 Milldale Gomersal West Yorkshire BD19 4NA |
Secretary Name | Michael Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 35 Milldale Gomersal West Yorkshire BD19 4NA |
Website | www.betech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 411921 |
Telephone region | Wakefield |
Registered Address | Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Joseph Lane 8.03% Ordinary |
---|---|
5k at £1 | Christopher Phillip Benson 40.15% Ordinary |
4k at £1 | Amanda Benson 32.12% Ordinary |
2.5k at £1 | Christopher Phillip Benson 19.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £347,652 |
Cash | £281,431 |
Current Liabilities | £564,825 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: The Trustees of the Betech Directors Retirement Scheme Classification: A registered charge Particulars: The freehold land and buildings known as land on the south east side of church street, heckmondwike registered at hm land registry with title number WYK387680 and 2A sharp street, heckmondwike WF16 0LH registered at hm land registry with title number YY35240. Outstanding |
---|---|
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 1990 | Delivered on: 19 September 1990 Satisfied on: 14 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
5 August 2020 | Registration of charge 024049370003, created on 28 July 2020 (25 pages) |
15 June 2020 | Satisfaction of charge 2 in full (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
19 July 2018 | Director's details changed for Mr Christopher Phillip Benson on 17 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Christopher Phillip Benson as a person with significant control on 17 July 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Joseph Alexander Lane on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mrs Amanda Jane Benson on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Christopher Phillip Benson on 18 June 2018 (2 pages) |
18 June 2018 | Secretary's details changed for Mrs Amanda Jane Benson on 18 June 2018 (1 page) |
20 March 2018 | Appointment of Mrs Amanda Jane Benson as a director on 1 August 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages) |
19 March 2017 | Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 19 March 2017 (1 page) |
19 March 2017 | Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages) |
19 March 2017 | Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 19 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
7 May 2013 | Statement of company's objects (2 pages) |
7 May 2013 | Statement of company's objects (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
10 April 2013 | Appointment of Mr Joseph Alexander Lane as a director (2 pages) |
10 April 2013 | Appointment of Mr Joseph Alexander Lane as a director (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Christopher Phillip Benson on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Christopher Phillip Benson on 17 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 14/07/09 (1 page) |
7 August 2009 | Nc inc already adjusted 14/07/09 (1 page) |
7 August 2009 | Capitals not rolled up (2 pages) |
7 August 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 June 2006 | Company name changed betech 2000 LTD.\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed betech 2000 LTD.\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 September 2004 | Return made up to 17/07/04; full list of members
|
16 September 2004 | Return made up to 17/07/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: unit 24 moorlands ind. Centre balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: unit 24 moorlands ind. Centre balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (15 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (15 pages) |
27 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 17/07/98; no change of members
|
29 July 1998 | Return made up to 17/07/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 October 1996 | Return made up to 17/07/96; full list of members (6 pages) |
22 October 1996 | Return made up to 17/07/96; full list of members (6 pages) |
11 September 1995 | Return made up to 17/07/95; no change of members
|
11 September 1995 | Return made up to 17/07/95; no change of members
|
10 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Memorandum and Articles of Association (12 pages) |
5 September 1990 | Memorandum and Articles of Association (12 pages) |